Search icon

101-103 CORTLANDT STREET REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 101-103 CORTLANDT STREET REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2014 (11 years ago)
Entity Number: 4597073
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 32 ALMOND STREET, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
EMANUELA LA ROSA Agent 657 WOODROW ROAD, STATEN ISLAND, NY, 10312

DOS Process Agent

Name Role Address
EMANUELA LA ROSA DOS Process Agent 32 ALMOND STREET, STATEN ISLAND, NY, United States, 10312

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N136MNWR1BG5
CAGE Code:
8YBX8
UEI Expiration Date:
2023-04-10

Business Information

Division Name:
101-103 CORTLANDT STREET REALTY, LLC
Division Number:
101-103 CO
Activation Date:
2022-03-15
Initial Registration Date:
2021-03-15

History

Start date End date Type Value
2020-06-09 2024-06-12 Address 32 ALMOND STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2014-06-24 2024-06-12 Address 657 WOODROW ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent)
2014-06-24 2020-06-09 Address 657 WOODROW ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612004448 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220711001124 2022-07-11 BIENNIAL STATEMENT 2022-06-01
200609060559 2020-06-09 BIENNIAL STATEMENT 2020-06-01
170724006050 2017-07-24 BIENNIAL STATEMENT 2016-06-01
140926000763 2014-09-26 CERTIFICATE OF PUBLICATION 2014-09-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State